Advanced company searchLink opens in new window

SOUTHGATE 2 LIMITED

Company number 03676847

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2002 363s Return made up to 26/11/01; full list of members
26 Jan 2002 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
26 Jan 2002 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
20 Dec 2001 395 Particulars of mortgage/charge
14 Dec 2001 403a Declaration of satisfaction of mortgage/charge
03 Apr 2001 AA Full accounts made up to 25 May 2000
09 Mar 2001 403a Declaration of satisfaction of mortgage/charge
29 Nov 2000 363s Return made up to 26/11/00; full list of members
29 Nov 2000 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
29 Nov 2000 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
28 Sep 2000 395 Particulars of mortgage/charge
21 Sep 2000 395 Particulars of mortgage/charge
02 Mar 2000 363s Return made up to 26/11/99; full list of members
14 Feb 2000 287 Registered office changed on 14/02/00 from: 66 wigmore street london W1H 0HQ
06 Oct 1999 395 Particulars of mortgage/charge
01 Oct 1999 395 Particulars of mortgage/charge
31 Aug 1999 225 Accounting reference date extended from 30/11/99 to 25/05/00
16 Feb 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
14 Jan 1999 395 Particulars of mortgage/charge
11 Jan 1999 288b Secretary resigned
11 Jan 1999 288b Director resigned
11 Jan 1999 288b Director resigned
11 Jan 1999 287 Registered office changed on 11/01/99 from: c/o nationwide company srevices LTD, kemp house 152-160 city road london EC1V 2HH
11 Jan 1999 288b Secretary resigned
05 Jan 1999 288a New director appointed